Company NameGADA Property Investments Limited
Company StatusActive
Company Number09144318
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
EN4 0LW
Director NameMrs Ninna Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Hill Avenue
Barnet
EN4 0LW
Director NameMr Hitesh Patani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Hill Avenue
Barnet
EN4 0LW
Director NameMr Rajiv Shah
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Hill Avenue
Barnet
EN4 0LW
Director NameMrs Gita Shah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Heddon Court Avenue
Barnet
Herts
EN4 9NG
Director NameMr Navinchandra Keshavlal Shah
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Mildmay Road
Stevenage
Herts
SG1 5SP
Director NameMr Kiran Zaverchand Shah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 February 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY

Location

Registered Address8 Beech Hill Avenue
Barnet
EN4 0LW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ansuya Shah
20.00%
Ordinary
100 at £1Hasmukh Shah
20.00%
Ordinary
100 at £1Kiran Shah
20.00%
Ordinary
100 at £1Sangita Shah
20.00%
Ordinary
100 at £1Varsha Shah
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

2 October 2020Delivered on: 5 October 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: 1. all that freehold land being 5 dartford street, london, SE17 3UQ as the same is registered at the land registry with title number LN168322.. 2. all that leasehold land being railway arch at the back of 5 dartford street, london, SE17 3UQ as the same is registered at the land registry with title number LN168323.. 3. all that freehold property being land and building at 7 dartford street, elephant & castle, london in the county of surrey as more particularly described by a transfer dated 2 october 2020 between (1) network rail infrastructure limited and (2) gada property investments limited, as the same is currently unregistered land at the date of the charge.
Outstanding
2 October 2020Delivered on: 5 October 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: 1. all that freehold land being 5 dartford street, london, SE17 3UQ as the same is registered at the land registry with title number LN168322.. 2. all that leasehold land being railway arch at the back of 5 dartford street, london, SE17 3UQ as the same is registered at the land registry with title number LN168323.. 3. all that freehold property being land and building at 7 dartford street, elephant & castle, london in the county of surrey as more particularly described by a transfer dated 2 october 2020 between (1) network rail infrastructure limited and (2) gada property investments limited, as the same is currently unregistered land at the date of the charge.
Outstanding
24 April 2020Delivered on: 6 May 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
3 April 2020Delivered on: 6 April 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: Freehold property known as land on the north side of kenton lane, harrow registered at the land registry under title number AGL440730.. Leasehold premises known as stairwell (from ground floor level from kenton lane), first floor and the airspace over 406 - 412 kenton lane, stanmore, harrow, HA3 8RQ more particularly described in a lease dated on or around the date of this deed made between incorporated trustees of the london board for shechita (1) and gada property investments limited (2).. leasehold premises known as the first floor and the airspace over tesco express, 404. kenton lane, stanmore, harrow, HA3 8RQ more particularly described in a lease dated 25 february 2020 made between tesco stores limited (1). and gada property investments limited (2).
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property being 211-213 camp road, st albans AL1 5NB registered at the land registry under title number HD249749.
Outstanding
21 July 2016Delivered on: 22 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
13 October 2020Notification of Tremula Property Investments Limited as a person with significant control on 1 November 2019 (2 pages)
13 October 2020Withdrawal of a person with significant control statement on 13 October 2020 (2 pages)
5 October 2020Registration of charge 091443180006, created on 2 October 2020 (20 pages)
5 October 2020Registration of charge 091443180005, created on 2 October 2020 (31 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 May 2020Registration of charge 091443180004, created on 24 April 2020 (41 pages)
6 April 2020Registration of charge 091443180003, created on 3 April 2020 (50 pages)
21 February 2020Satisfaction of charge 091443180001 in full (1 page)
19 December 2019Previous accounting period extended from 30 March 2019 to 29 September 2019 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 December 2018Previous accounting period shortened from 31 August 2018 to 30 March 2018 (1 page)
12 December 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
20 December 2017Satisfaction of charge 091443180002 in full (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 April 2017Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
3 April 2017Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
3 April 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 October 2016Registration of charge 091443180002, created on 14 October 2016 (8 pages)
20 October 2016Registration of charge 091443180002, created on 14 October 2016 (8 pages)
22 July 2016Registration of charge 091443180001, created on 21 July 2016 (5 pages)
22 July 2016Registration of charge 091443180001, created on 21 July 2016 (5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 800
(5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 800
(5 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 February 2016Termination of appointment of Kiran Shah as a director on 5 February 2016 (1 page)
27 February 2016Termination of appointment of Kiran Shah as a director on 5 February 2016 (1 page)
27 February 2016Appointment of Mrs Ninna Shah as a director on 5 February 2016 (2 pages)
27 February 2016Appointment of Mrs Ninna Shah as a director on 5 February 2016 (2 pages)
10 February 2016Appointment of Mr Rajiv Shah as a director on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 46 Heddon Court Avenue Cockfosters Barnet Herts EN4 9NG to Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY on 10 February 2016 (1 page)
10 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 800
(3 pages)
10 February 2016Appointment of Mr Hitesh Patani as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Mukesh Zaverchand Shah as a director on 5 February 2016 (2 pages)
10 February 2016Appointment of Mr Hitesh Patani as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Mukesh Zaverchand Shah as a director on 5 February 2016 (2 pages)
10 February 2016Appointment of Mr Rajiv Shah as a director on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Gita Shah as a director on 10 February 2016 (1 page)
10 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 800
(3 pages)
10 February 2016Appointment of Mr Kiran Shah as a director on 5 February 2016 (2 pages)
10 February 2016Termination of appointment of Gita Shah as a director on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 46 Heddon Court Avenue Cockfosters Barnet Herts EN4 9NG to Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY on 10 February 2016 (1 page)
10 February 2016Appointment of Mr Kiran Shah as a director on 5 February 2016 (2 pages)
10 February 2016Termination of appointment of Navinchandra Keshavlal Shah as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Navinchandra Keshavlal Shah as a director on 10 February 2016 (1 page)
4 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 500
(5 pages)
4 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 500
(5 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 500
(45 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 500
(45 pages)